B & J HOLDINGS LTD
STAFFORDSHIRE B & J ROAD TRANSPORT SERVICES LTD

Hellopages » Staffordshire » Cannock Chase » WS15 2HR

Company number 05147632
Status Active
Incorporation Date 8 June 2004
Company Type Private Limited Company
Address UNIT 6 TANNERY CLOSE, RUGELEY, STAFFORDSHIRE, WS15 2HR
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 8 June 2016 with full list of shareholders Statement of capital on 2016-06-15 GBP 1 ; Annual return made up to 8 June 2015 with full list of shareholders Statement of capital on 2015-06-23 GBP 1 . The most likely internet sites of B & J HOLDINGS LTD are www.bjholdings.co.uk, and www.b-j-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four months. The distance to to Lichfield City Rail Station is 7.2 miles; to Lichfield Trent Valley Rail Station is 7.5 miles; to Bloxwich North Rail Station is 10.2 miles; to Bloxwich Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.B J Holdings Ltd is a Private Limited Company. The company registration number is 05147632. B J Holdings Ltd has been working since 08 June 2004. The present status of the company is Active. The registered address of B J Holdings Ltd is Unit 6 Tannery Close Rugeley Staffordshire Ws15 2hr. . HOPE, Doris Jean is a Secretary of the company. HOPE, John William is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
HOPE, Doris Jean
Appointed Date: 01 January 2005

Director
HOPE, John William
Appointed Date: 01 January 2005
81 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 09 June 2004
Appointed Date: 08 June 2004

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 09 June 2004
Appointed Date: 08 June 2004

B & J HOLDINGS LTD Events

29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
15 Jun 2016
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1

23 Jun 2015
Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1

01 Jun 2015
Total exemption small company accounts made up to 31 December 2014
22 Apr 2015
Previous accounting period shortened from 30 June 2015 to 31 December 2014
...
... and 27 more events
08 Feb 2005
New secretary appointed
08 Feb 2005
New director appointed
09 Jun 2004
Secretary resigned
09 Jun 2004
Director resigned
08 Jun 2004
Incorporation

B & J HOLDINGS LTD Charges

17 January 2014
Charge code 0514 7632 0002
Delivered: 21 January 2014
Status: Outstanding
Persons entitled: Positive Cashflow Finance Limited
Description: I. All present and future freehold and leasehold property…
10 July 2008
Debenture
Delivered: 15 July 2008
Status: Satisfied on 22 August 2013
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…